Advanced company searchLink opens in new window

MIRACLE CONCERTS LIMITED

Company number 06232763

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
22 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 29 January 2023
29 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 29 January 2022
30 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 29 January 2021
08 Jul 2020 PSC04 Change of details for Gloria Brenda Block as a person with significant control on 14 June 2020
30 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 29 January 2020
22 Jan 2020 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020
19 Feb 2019 600 Appointment of a voluntary liquidator
19 Feb 2019 LIQ02 Statement of affairs
19 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-30
13 Feb 2019 AD01 Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ United Kingdom to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 13 February 2019
06 Jun 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
28 Feb 2018 TM01 Termination of appointment of Spencer Elliott Block as a director on 16 February 2018
28 Feb 2018 AP01 Appointment of Derek Maurice Block as a director on 16 February 2018
16 Feb 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-15
16 Feb 2018 CONNOT Change of name notice
24 Jan 2018 TM01 Termination of appointment of Gloria Brenda Block as a director on 19 January 2018
13 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
05 Jun 2017 CS01 Confirmation statement made on 1 May 2017 with updates
25 May 2017 MR01 Registration of charge 062327630001, created on 15 May 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Dec 2016 AP01 Appointment of Gloria Brenda Block as a director on 15 December 2016
10 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off